Solcium Solar, LLC
11
Grace E. Robson
10/18/2024
06/10/2025
Yes
v
SmBus, PlnDue, Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Solcium Solar, LLC
312 W. 1st Street, Suite 504 Sanford, FL 32771 SEMINOLE-FL Tax ID / EIN: 86-2858443 |
represented by |
Scott W Spradley
Law Offices of Scott W. Spradley, P.A. P.O. Box 1 301 South Central Avenue Flagler Beach, FL 32136 386-693-4935 Email: scott@flaglerbeachlaw.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 131 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kelsey Burgess (Newtek Atty); RULING: 1) Post Confirmation Status Conference - cont. to July 15, 2025 at 10:00 am (if final decree is entered hearing may be removed); Parties may appear via zoom on July 15, 2025; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
06/09/2025 | 130 | Notice of Effective Date of Plan Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott) |
06/09/2025 | 129 | Withdrawal Filed by Fazia Corsbie on behalf of Creditor Ally Bank (related document(s)[117]). (Corsbie, Fazia) |
06/09/2025 | 128 | Notice of Unavailability for June 10, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[116]). (Cohen, Aaron) |
06/06/2025 | 127 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [123])). Notice Date 06/06/2025. (Admin.) |
06/06/2025 | 126 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 107). Fees awarded to Aaron R. Cohen in the amount of $661.50, expenses awarded: $51.03. Filed by Trustee Aaron R. Cohen (related document(s)[121]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
06/06/2025 | A properly docketed and related Proof or Certificate of Service for Order 121 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
06/05/2025 | 125 | Proof of Service of Order Confirming Third Amended Chapter 11 Subchapter V Plan of Reorganization Pursuant to 11 U.S.C. § 1191(a) Setting Deadlines and Scheduling Post-Confirmation Status Conference. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[119], [120]). (Spradley, Scott) |
06/05/2025 | 124 | Proof of Service of Order Granting Motion To Use Cash Collateral on a Final Basis. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[122]). (Spradley, Scott) |
06/04/2025 | 123 | Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Confirming Third Amended Chapter 11 Subchapter V Plan of Reorganization Pursuant to 11 U.S.C. § 1191(a) Setting Deadlines and Scheduling Post-Confirmation Status Conference Entered on the Docket 05/30/2025 (related document(s)[119]). (Howie, Danielle) |